About

Registered Number: 05141462
Date of Incorporation: 01/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 1 Temple House, Quarry Road, Oxted, Surrey, RH8 9HF,

 

Established in 2004, Pintsized Ltd are based in Oxted, Surrey, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Fenor Lloyd, Sandra for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FENOR LLOYD, Sandra 01 June 2004 01 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 10 July 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AD01 - Change of registered office address 03 June 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 28 July 2005
225 - Change of Accounting Reference Date 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.